Advanced company searchLink opens in new window

UK EASY CARS LTD

Company number 10420067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
04 Jan 2023 AD01 Registered office address changed from 22 Barnfield Road Crawley RH10 8HQ United Kingdom to 05 Borage Close Crawley RH11 9EL on 4 January 2023
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
13 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
02 Jun 2020 TM01 Termination of appointment of Mohamed Mafaz Mohamed Munas as a director on 16 May 2020
01 Jun 2020 CS01 Confirmation statement made on 10 October 2019 with no updates
01 Jun 2020 AD01 Registered office address changed from 92 Rampling Court Commonwealth Drive Crawley RH10 1AQ England to 22 Barnfield Road Crawley RH10 8HQ on 1 June 2020
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 2019 AD01 Registered office address changed from 4 Tanglewood Close Uxbridge UB10 0DT England to 92 Rampling Court Commonwealth Drive Crawley RH10 1AQ on 26 February 2019
26 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
16 Sep 2018 CH01 Director's details changed for Mr Mohamed Mafaz Mohamed Munas on 3 September 2018
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
17 May 2017 AD01 Registered office address changed from 286 Camrose Avenue Edgeware HA86AQ United Kingdom to 4 Tanglewood Close Uxbridge UB10 0DT on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr Mohamed Irfan Abdul Azeez on 17 May 2017
11 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-11
  • GBP 20,100